SUMMIT PROPERTY MAINTENANCE LIMITED
Overview
| Company Name | SUMMIT PROPERTY MAINTENANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04006670 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUMMIT PROPERTY MAINTENANCE LIMITED?
- Construction of commercial buildings (41201) / Construction
- General cleaning of buildings (81210) / Administrative and support service activities
Where is SUMMIT PROPERTY MAINTENANCE LIMITED located?
| Registered Office Address | Office 20, Cinch House Hubert Road CM14 4JE Brentwood England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUMMIT PROPERTY MAINTENANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUMMIT CLEANING & ESTATE MAINTENANCE LIMITED | Jun 02, 2000 | Jun 02, 2000 |
What are the latest accounts for SUMMIT PROPERTY MAINTENANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for SUMMIT PROPERTY MAINTENANCE LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for SUMMIT PROPERTY MAINTENANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||
Registered office address changed from Abacus House 68a North Street Romford RM1 1DA England to Office 20, Cinch House Hubert Road Brentwood CM14 4JE on Jul 25, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||
Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Abacus House 68a North Street Romford RM1 1DA on Jul 26, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 9 pages | AA | ||
Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on Oct 29, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Total exemption full accounts made up to Jun 30, 2019 | 10 pages | AA | ||
Confirmation statement made on Jul 08, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 13 pages | AA | ||
Confirmation statement made on Jul 08, 2017 with updates | 4 pages | CS01 | ||
Change of details for Mr Anthony John Payne as a person with significant control on Jul 01, 2016 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jun 30, 2016 | 11 pages | AA | ||
Statement of capital following an allotment of shares on Sep 30, 2016
| 6 pages | SH01 | ||
Who are the officers of SUMMIT PROPERTY MAINTENANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAYNE, Antony John | Secretary | Hubert Road CM14 4JE Brentwood Office 20, Cinch House England | British | 86891350001 | ||||||
| PAYNE, Antony John | Director | Hubert Road CM14 4JE Brentwood Office 20, Cinch House England | England | British | 86891350001 | |||||
| CUMMINS, Beryl Dorothy | Secretary | 4 Harwater Drive IG10 1LW Loughton Essex | British | 70478250001 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| CUMMINS, Scott Anthony | Director | Queens Road CM14 4HE Brentwood 11 Essex | United Kingdom | British | 73188470002 | |||||
| KING, David Ernest | Director | Emmaus Way IG7 5BY Chigwell 10 Essex England | United Kingdom | English | 69942010003 | |||||
| KING, Katie Anne | Director | 10 Emmaus Way IG7 5BY Chigwell Essex | United Kingdom | British | 95263160001 | |||||
| PAYNE, Maxine Anne | Director | 12 Porchester Close RM11 2HH Hornchurch Essex | British | 70477360001 | ||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of SUMMIT PROPERTY MAINTENANCE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Antony John Payne | Jul 01, 2016 | Hubert Road CM14 4JE Brentwood Office 20, Cinch House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0